STEREONOW LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Confirmation statement made on 2025-07-11 with updates |
29/05/2529 May 2025 | Termination of appointment of Rosanne Elizabeth Popeck as a director on 2025-05-19 |
29/05/2529 May 2025 | Appointment of Mr Edan Oliver Roberts as a director on 2025-05-19 |
29/05/2529 May 2025 | Notification of Rosanne Elizabeth Popeck as a person with significant control on 2024-11-11 |
29/05/2529 May 2025 | Registered office address changed from 869 High Road London N12 8QA to Sarradown House Minnis Lane Canterbury Kent CT4 6AS on 2025-05-29 |
29/05/2529 May 2025 | Cessation of Rosanne Elizabeth Popeck as a person with significant control on 2025-05-19 |
29/05/2529 May 2025 | Cessation of Howard Isaac Popeck as a person with significant control on 2024-11-11 |
29/05/2529 May 2025 | Notification of Edan Oliver Roberts as a person with significant control on 2025-05-19 |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-07-31 |
18/07/2318 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
18/05/2318 May 2023 | Appointment of Mrs Rosanne Elizabeth Popeck as a director on 2023-03-19 |
18/05/2318 May 2023 | Termination of appointment of Howard Isaac Popeck as a director on 2023-03-19 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
21/04/2121 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
23/04/2023 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
21/03/1921 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
24/04/1824 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
25/05/1725 May 2017 | 19/05/17 STATEMENT OF CAPITAL GBP 100 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
07/09/157 September 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
23/09/1423 September 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
26/07/1326 July 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
25/04/1325 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ISAAC POPECK / 26/07/2012 |
05/10/125 October 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
04/04/124 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
16/09/1116 September 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
24/09/1024 September 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE POPECK |
24/09/1024 September 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ISAAC POPECK / 10/07/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
22/09/0922 September 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/04/0928 April 2009 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 59 GROVELANDS ROAD PALMERS GREEN LONDON N13 4RJ |
04/11/084 November 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
11/07/0711 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company